personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Springfield, Kentucky - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

Kentucky Bankruptcy Records


ᐅ Travis Scott Adams, Kentucky

Address: 2086 Valley Hill Rd Springfield, KY 40069-8445

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33860-acs: "In a Chapter 7 bankruptcy case, Travis Scott Adams from Springfield, KY, saw his proceedings start in 2014-10-20 and complete by 2015-01-18, involving asset liquidation."
Travis Scott Adams — Kentucky, 2014-33860


ᐅ Sandra Adler, Kentucky

Address: 107 Covington Ave Springfield, KY 40069

Snapshot of U.S. Bankruptcy Proceeding Case 10-32730: "Sandra Adler's bankruptcy, initiated in 05/21/2010 and concluded by 09.06.2010 in Springfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Sandra Adler — Kentucky, 10-32730


ᐅ Maria Arnold, Kentucky

Address: PO Box 312 Springfield, KY 40069

Bankruptcy Case 12-32183 Summary: "The bankruptcy record of Maria Arnold from Springfield, KY, shows a Chapter 7 case filed in 05.08.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-08-24."
Maria Arnold — Kentucky, 12-32183


ᐅ Cory S Atwell, Kentucky

Address: 5 Eddleman Ct Springfield, KY 40069-1007

Concise Description of Bankruptcy Case 08-33583-acs7: "Chapter 13 bankruptcy for Cory S Atwell in Springfield, KY began in 2008-08-14, focusing on debt restructuring, concluding with plan fulfillment in December 20, 2013."
Cory S Atwell — Kentucky, 08-33583


ᐅ Deloris Baker, Kentucky

Address: 3915 Mackville Rd Apt 4 Springfield, KY 40069

Bankruptcy Case 10-34095 Overview: "The bankruptcy filing by Deloris Baker, undertaken in August 3, 2010 in Springfield, KY under Chapter 7, concluded with discharge in 11/19/2010 after liquidating assets."
Deloris Baker — Kentucky, 10-34095


ᐅ Sr Paul Barber, Kentucky

Address: 129 Rosary Heights Rd Springfield, KY 40069

Brief Overview of Bankruptcy Case 10-36246: "Sr Paul Barber's Chapter 7 bankruptcy, filed in Springfield, KY in November 2010, led to asset liquidation, with the case closing in 03.18.2011."
Sr Paul Barber — Kentucky, 10-36246


ᐅ Jr Charles J Bennett, Kentucky

Address: 8699 Mackville Rd Springfield, KY 40069

Concise Description of Bankruptcy Case 11-339137: "Jr Charles J Bennett's bankruptcy, initiated in 2011-08-11 and concluded by 2011-11-15 in Springfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jr Charles J Bennett — Kentucky, 11-33913


ᐅ Billy G Bottoms, Kentucky

Address: 1010 Melavin Cir Springfield, KY 40069-1195

Brief Overview of Bankruptcy Case 16-31259-acs: "Springfield, KY resident Billy G Bottoms's 2016-04-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-07-18."
Billy G Bottoms — Kentucky, 16-31259


ᐅ Elizabeth C Bottoms, Kentucky

Address: 1010 Melavin Cir Springfield, KY 40069-1195

Concise Description of Bankruptcy Case 16-31259-acs7: "The bankruptcy filing by Elizabeth C Bottoms, undertaken in 04.19.2016 in Springfield, KY under Chapter 7, concluded with discharge in Jul 18, 2016 after liquidating assets."
Elizabeth C Bottoms — Kentucky, 16-31259


ᐅ Regina Brockman, Kentucky

Address: PO Box 327 Springfield, KY 40069

Bankruptcy Case 10-30926 Overview: "Springfield, KY resident Regina Brockman's February 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-05-31."
Regina Brockman — Kentucky, 10-30926


ᐅ Susan M Brown, Kentucky

Address: 80 Bobolink Dr Apt 4 Springfield, KY 40069

Concise Description of Bankruptcy Case 13-51377-grs7: "The case of Susan M Brown in Springfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Susan M Brown — Kentucky, 13-51377


ᐅ Harold Burton, Kentucky

Address: 224 E Virginia Ave Springfield, KY 40069

Brief Overview of Bankruptcy Case 10-30056: "In a Chapter 7 bankruptcy case, Harold Burton from Springfield, KY, saw their proceedings start in January 7, 2010 and complete by 04/13/2010, involving asset liquidation."
Harold Burton — Kentucky, 10-30056


ᐅ Jr Jerry Wayne Burton, Kentucky

Address: 2026 Bloomfield Rd Springfield, KY 40069

Snapshot of U.S. Bankruptcy Proceeding Case 13-30763: "Springfield, KY resident Jr Jerry Wayne Burton's 02/27/2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-06-03."
Jr Jerry Wayne Burton — Kentucky, 13-30763


ᐅ Rachel Cecelia Caldwell, Kentucky

Address: 115 Farmview Dr Springfield, KY 40069-8641

Bankruptcy Case 09-30720 Overview: "The bankruptcy record for Rachel Cecelia Caldwell from Springfield, KY, under Chapter 13, filed in 2009-02-18, involved setting up a repayment plan, finalized by 03.29.2013."
Rachel Cecelia Caldwell — Kentucky, 09-30720


ᐅ Troy A Carney, Kentucky

Address: 475 Loretto Rd Springfield, KY 40069-9300

Bankruptcy Case 2014-32992-thf Overview: "The case of Troy A Carney in Springfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Troy A Carney — Kentucky, 2014-32992


ᐅ Deborah L Carney, Kentucky

Address: 6967 Bloomfield Rd Springfield, KY 40069

Concise Description of Bankruptcy Case 13-31588-thf7: "In Springfield, KY, Deborah L Carney filed for Chapter 7 bankruptcy in Apr 16, 2013. This case, involving liquidating assets to pay off debts, was resolved by 2013-07-23."
Deborah L Carney — Kentucky, 13-31588


ᐅ Jillisa Carrico, Kentucky

Address: 3284 Long Run Rd Springfield, KY 40069

Brief Overview of Bankruptcy Case 10-35666: "Jillisa Carrico's Chapter 7 bankruptcy, filed in Springfield, KY in Oct 28, 2010, led to asset liquidation, with the case closing in 2011-02-13."
Jillisa Carrico — Kentucky, 10-35666


ᐅ Paul C Cermola, Kentucky

Address: PO Box 252 Springfield, KY 40069

Bankruptcy Case 13-30015 Overview: "In a Chapter 7 bankruptcy case, Paul C Cermola from Springfield, KY, saw their proceedings start in 01/03/2013 and complete by April 2013, involving asset liquidation."
Paul C Cermola — Kentucky, 13-30015


ᐅ Sharon L Clements, Kentucky

Address: 320 W Main St Apt 102 Springfield, KY 40069

Bankruptcy Case 13-30585 Overview: "The bankruptcy record of Sharon L Clements from Springfield, KY, shows a Chapter 7 case filed in February 15, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in May 22, 2013."
Sharon L Clements — Kentucky, 13-30585


ᐅ Ashley D Colvin, Kentucky

Address: 2379 Tick Creek Rd Springfield, KY 40069-9743

Brief Overview of Bankruptcy Case 14-32186-jal: "The case of Ashley D Colvin in Springfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Ashley D Colvin — Kentucky, 14-32186


ᐅ Connie Colvin, Kentucky

Address: 601 N Walnut St Springfield, KY 40069

Snapshot of U.S. Bankruptcy Proceeding Case 09-35574: "Connie Colvin's bankruptcy, initiated in Oct 30, 2009 and concluded by Feb 3, 2010 in Springfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Connie Colvin — Kentucky, 09-35574


ᐅ Donald Craig Coulter, Kentucky

Address: 110 W High St Springfield, KY 40069

Brief Overview of Bankruptcy Case 11-35728: "In a Chapter 7 bankruptcy case, Donald Craig Coulter from Springfield, KY, saw his proceedings start in 11/30/2011 and complete by 03.17.2012, involving asset liquidation."
Donald Craig Coulter — Kentucky, 11-35728


ᐅ Amy Coulter, Kentucky

Address: 119 Scott St Springfield, KY 40069

Snapshot of U.S. Bankruptcy Proceeding Case 10-35337: "In a Chapter 7 bankruptcy case, Amy Coulter from Springfield, KY, saw her proceedings start in October 2010 and complete by 2011-01-24, involving asset liquidation."
Amy Coulter — Kentucky, 10-35337


ᐅ George Cowherd, Kentucky

Address: 101 Pearl Harbor Ln Springfield, KY 40069

Concise Description of Bankruptcy Case 10-316847: "In Springfield, KY, George Cowherd filed for Chapter 7 bankruptcy in March 2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-07-16."
George Cowherd — Kentucky, 10-31684


ᐅ Jr Lamech Creech, Kentucky

Address: 559 Thurman Ln Springfield, KY 40069

Brief Overview of Bankruptcy Case 11-35929: "In Springfield, KY, Jr Lamech Creech filed for Chapter 7 bankruptcy in December 2011. This case, involving liquidating assets to pay off debts, was resolved by 03/31/2012."
Jr Lamech Creech — Kentucky, 11-35929


ᐅ Edith Rose Curtsinger, Kentucky

Address: 5504 Lincoln Park Rd Springfield, KY 40069

Bankruptcy Case 11-35734 Overview: "In Springfield, KY, Edith Rose Curtsinger filed for Chapter 7 bankruptcy in 11/30/2011. This case, involving liquidating assets to pay off debts, was resolved by 2012-03-17."
Edith Rose Curtsinger — Kentucky, 11-35734


ᐅ Larry Denkler, Kentucky

Address: 411 Garden Ct Springfield, KY 40069

Snapshot of U.S. Bankruptcy Proceeding Case 10-33279: "Larry Denkler's Chapter 7 bankruptcy, filed in Springfield, KY in 2010-06-22, led to asset liquidation, with the case closing in October 2010."
Larry Denkler — Kentucky, 10-33279


ᐅ Cynthia Lynn Dewitt, Kentucky

Address: 5568 Mayes Creek Rd Springfield, KY 40069

Concise Description of Bankruptcy Case 11-328397: "The bankruptcy filing by Cynthia Lynn Dewitt, undertaken in 06/09/2011 in Springfield, KY under Chapter 7, concluded with discharge in September 13, 2011 after liquidating assets."
Cynthia Lynn Dewitt — Kentucky, 11-32839


ᐅ Howard Dobbins, Kentucky

Address: 227 Lebanon Hl Springfield, KY 40069

Snapshot of U.S. Bankruptcy Proceeding Case 10-31602: "In a Chapter 7 bankruptcy case, Howard Dobbins from Springfield, KY, saw his proceedings start in 2010-03-26 and complete by 2010-07-12, involving asset liquidation."
Howard Dobbins — Kentucky, 10-31602


ᐅ Christopher T Dues, Kentucky

Address: 7182 Bloomfield Rd Springfield, KY 40069-9410

Snapshot of U.S. Bankruptcy Proceeding Case 16-31004-jal: "The case of Christopher T Dues in Springfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christopher T Dues — Kentucky, 16-31004


ᐅ Iv John R Edelen, Kentucky

Address: 2476 Manton Rd Springfield, KY 40069

Concise Description of Bankruptcy Case 11-353047: "In a Chapter 7 bankruptcy case, Iv John R Edelen from Springfield, KY, saw their proceedings start in 2011-11-01 and complete by Feb 17, 2012, involving asset liquidation."
Iv John R Edelen — Kentucky, 11-35304


ᐅ Gary E Fauver, Kentucky

Address: 303 Maplewood Ave Springfield, KY 40069

Snapshot of U.S. Bankruptcy Proceeding Case 11-31429: "The bankruptcy filing by Gary E Fauver, undertaken in March 2011 in Springfield, KY under Chapter 7, concluded with discharge in 07/08/2011 after liquidating assets."
Gary E Fauver — Kentucky, 11-31429


ᐅ David Fell, Kentucky

Address: 653 Newton Rd Springfield, KY 40069

Brief Overview of Bankruptcy Case 10-33181: "In a Chapter 7 bankruptcy case, David Fell from Springfield, KY, saw his proceedings start in June 17, 2010 and complete by October 2010, involving asset liquidation."
David Fell — Kentucky, 10-33181


ᐅ Jason Filiatreau, Kentucky

Address: 302 W Main St Springfield, KY 40069-1231

Brief Overview of Bankruptcy Case 2014-33436-thf: "In a Chapter 7 bankruptcy case, Jason Filiatreau from Springfield, KY, saw their proceedings start in Sep 12, 2014 and complete by 2014-12-11, involving asset liquidation."
Jason Filiatreau — Kentucky, 2014-33436


ᐅ Shannon R Gaffney, Kentucky

Address: 4814 Cissellville Rd Springfield, KY 40069

Bankruptcy Case 12-33196 Overview: "The case of Shannon R Gaffney in Springfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Shannon R Gaffney — Kentucky, 12-33196


ᐅ Philip Ray Goff, Kentucky

Address: 208 W High St Springfield, KY 40069

Concise Description of Bankruptcy Case 11-305807: "The bankruptcy filing by Philip Ray Goff, undertaken in 02/09/2011 in Springfield, KY under Chapter 7, concluded with discharge in 2011-05-17 after liquidating assets."
Philip Ray Goff — Kentucky, 11-30580


ᐅ Billy R Goff, Kentucky

Address: 205 Rizer Ave Springfield, KY 40069

Bankruptcy Case 13-31701-jal Summary: "The bankruptcy record of Billy R Goff from Springfield, KY, shows a Chapter 7 case filed in April 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2013-07-23."
Billy R Goff — Kentucky, 13-31701


ᐅ Brenda G Goff, Kentucky

Address: 97 Highview Ln Springfield, KY 40069-9445

Brief Overview of Bankruptcy Case 14-32036-acs: "The case of Brenda G Goff in Springfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Brenda G Goff — Kentucky, 14-32036


ᐅ Dora Ann Gray, Kentucky

Address: 602 S Claybrook Ave Springfield, KY 40069-1066

Concise Description of Bankruptcy Case 15-33921-acs7: "Dora Ann Gray's bankruptcy, initiated in 12.10.2015 and concluded by Mar 9, 2016 in Springfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dora Ann Gray — Kentucky, 15-33921


ᐅ Courtney L Hagenbuch, Kentucky

Address: 149 Old Perryville Loop Springfield, KY 40069-8621

Bankruptcy Case 2014-32863-acs Summary: "The bankruptcy record of Courtney L Hagenbuch from Springfield, KY, shows a Chapter 7 case filed in 2014-07-28. In this process, assets were liquidated to settle debts, and the case was discharged in 10/26/2014."
Courtney L Hagenbuch — Kentucky, 2014-32863


ᐅ Jacob A Hagenbuch, Kentucky

Address: 149 Old Perryville Loop Springfield, KY 40069-8621

Brief Overview of Bankruptcy Case 14-32863-acs: "In Springfield, KY, Jacob A Hagenbuch filed for Chapter 7 bankruptcy in 07.28.2014. This case, involving liquidating assets to pay off debts, was resolved by Oct 26, 2014."
Jacob A Hagenbuch — Kentucky, 14-32863


ᐅ Mary Jane Hahn, Kentucky

Address: 2630 Horan Ln Springfield, KY 40069-8916

Brief Overview of Bankruptcy Case 16-30604-acs: "The bankruptcy record of Mary Jane Hahn from Springfield, KY, shows a Chapter 7 case filed in February 29, 2016. In this process, assets were liquidated to settle debts, and the case was discharged in May 29, 2016."
Mary Jane Hahn — Kentucky, 16-30604


ᐅ Joseph D Hamilton, Kentucky

Address: 3077 Croake Station Rd Springfield, KY 40069

Concise Description of Bankruptcy Case 12-316947: "The bankruptcy filing by Joseph D Hamilton, undertaken in 04.06.2012 in Springfield, KY under Chapter 7, concluded with discharge in Jul 23, 2012 after liquidating assets."
Joseph D Hamilton — Kentucky, 12-31694


ᐅ Richard Terrance Hamilton, Kentucky

Address: PO Box 138 Springfield, KY 40069-0138

Concise Description of Bankruptcy Case 15-32747-thf7: "Springfield, KY resident Richard Terrance Hamilton's August 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2015-11-23."
Richard Terrance Hamilton — Kentucky, 15-32747


ᐅ Connie G Hardin, Kentucky

Address: 118 Miller Ave Springfield, KY 40069-1023

Concise Description of Bankruptcy Case 16-31923-jal7: "In Springfield, KY, Connie G Hardin filed for Chapter 7 bankruptcy in June 20, 2016. This case, involving liquidating assets to pay off debts, was resolved by 2016-09-18."
Connie G Hardin — Kentucky, 16-31923


ᐅ Timothy D Hardin, Kentucky

Address: 118 Miller Ave Springfield, KY 40069-1023

Concise Description of Bankruptcy Case 16-31923-jal7: "The bankruptcy filing by Timothy D Hardin, undertaken in 06/20/2016 in Springfield, KY under Chapter 7, concluded with discharge in Sep 18, 2016 after liquidating assets."
Timothy D Hardin — Kentucky, 16-31923


ᐅ Stanley Glenn Hawkins, Kentucky

Address: 108 E High St Springfield, KY 40069

Snapshot of U.S. Bankruptcy Proceeding Case 12-30755: "The bankruptcy record of Stanley Glenn Hawkins from Springfield, KY, shows a Chapter 7 case filed in February 2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-08."
Stanley Glenn Hawkins — Kentucky, 12-30755


ᐅ John C Haydon, Kentucky

Address: 3200 Lebanon Rd Springfield, KY 40069

Concise Description of Bankruptcy Case 13-31743-jal7: "Springfield, KY resident John C Haydon's April 26, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07/31/2013."
John C Haydon — Kentucky, 13-31743


ᐅ Craig R Herald, Kentucky

Address: 1839 Lincoln Park Rd Springfield, KY 40069-9575

Snapshot of U.S. Bankruptcy Proceeding Case 2:07-bk-53963: "Craig R Herald's Springfield, KY bankruptcy under Chapter 13 in 2007-05-24 led to a structured repayment plan, successfully discharged in 2013-09-16."
Craig R Herald — Kentucky, 2:07-bk-53963


ᐅ Larry Higginbotham, Kentucky

Address: 449 Ashley Rd Springfield, KY 40069

Brief Overview of Bankruptcy Case 10-31193: "Larry Higginbotham's bankruptcy, initiated in Mar 7, 2010 and concluded by June 15, 2010 in Springfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Larry Higginbotham — Kentucky, 10-31193


ᐅ Daniel Hoagland, Kentucky

Address: 101 Old Cissellville Rd Springfield, KY 40069

Concise Description of Bankruptcy Case 10-323467: "The case of Daniel Hoagland in Springfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Daniel Hoagland — Kentucky, 10-32346


ᐅ William Hutchins, Kentucky

Address: 487 Hagan Ln Springfield, KY 40069

Concise Description of Bankruptcy Case 10-359437: "Springfield, KY resident William Hutchins's 11/11/2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 02/15/2011."
William Hutchins — Kentucky, 10-35943


ᐅ William Brian Johnson, Kentucky

Address: 429 W Texas Ln Springfield, KY 40069

Brief Overview of Bankruptcy Case 13-33039-thf: "In a Chapter 7 bankruptcy case, William Brian Johnson from Springfield, KY, saw their proceedings start in 2013-07-31 and complete by November 2013, involving asset liquidation."
William Brian Johnson — Kentucky, 13-33039


ᐅ Ii Paul Krey, Kentucky

Address: 1683 Highway 555 Springfield, KY 40069

Brief Overview of Bankruptcy Case 10-34771: "Ii Paul Krey's Chapter 7 bankruptcy, filed in Springfield, KY in Sep 9, 2010, led to asset liquidation, with the case closing in 2010-12-14."
Ii Paul Krey — Kentucky, 10-34771


ᐅ Rita Lanham, Kentucky

Address: 110 Scott St Springfield, KY 40069

Snapshot of U.S. Bankruptcy Proceeding Case 10-31781: "In Springfield, KY, Rita Lanham filed for Chapter 7 bankruptcy in April 2010. This case, involving liquidating assets to pay off debts, was resolved by July 2010."
Rita Lanham — Kentucky, 10-31781


ᐅ Wanda Jean Lewis, Kentucky

Address: 17 Pleasant Grove Loop Springfield, KY 40069-9554

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31410-thf: "The case of Wanda Jean Lewis in Springfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Wanda Jean Lewis — Kentucky, 2014-31410


ᐅ Christina Rose Lewis, Kentucky

Address: 420 E Main St Springfield, KY 40069-1129

Concise Description of Bankruptcy Case 08-324357: "Christina Rose Lewis's Springfield, KY bankruptcy under Chapter 13 in 2008-06-11 led to a structured repayment plan, successfully discharged in March 26, 2013."
Christina Rose Lewis — Kentucky, 08-32435


ᐅ Carla Linton, Kentucky

Address: PO Box 284 Springfield, KY 40069

Brief Overview of Bankruptcy Case 13-34211-jal: "In Springfield, KY, Carla Linton filed for Chapter 7 bankruptcy in 2013-10-25. This case, involving liquidating assets to pay off debts, was resolved by 01/29/2014."
Carla Linton — Kentucky, 13-34211


ᐅ Clara Sue Logsdon, Kentucky

Address: PO Box 50 Springfield, KY 40069-0050

Bankruptcy Case 2014-31322-acs Summary: "In a Chapter 7 bankruptcy case, Clara Sue Logsdon from Springfield, KY, saw her proceedings start in April 2014 and complete by 07/02/2014, involving asset liquidation."
Clara Sue Logsdon — Kentucky, 2014-31322


ᐅ James Anthony Logsdon, Kentucky

Address: PO Box 50 Springfield, KY 40069-0050

Brief Overview of Bankruptcy Case 2014-31322-acs: "The bankruptcy filing by James Anthony Logsdon, undertaken in Apr 3, 2014 in Springfield, KY under Chapter 7, concluded with discharge in 2014-07-02 after liquidating assets."
James Anthony Logsdon — Kentucky, 2014-31322


ᐅ Roger Dale Lyvers, Kentucky

Address: 309 Maplewood Ave Springfield, KY 40069

Bankruptcy Case 11-30631 Summary: "Springfield, KY resident Roger Dale Lyvers's 02.11.2011 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by May 17, 2011."
Roger Dale Lyvers — Kentucky, 11-30631


ᐅ Kenneth Mangan, Kentucky

Address: 200 W High St Springfield, KY 40069

Bankruptcy Case 09-35452 Summary: "In a Chapter 7 bankruptcy case, Kenneth Mangan from Springfield, KY, saw their proceedings start in 10.23.2009 and complete by January 2010, involving asset liquidation."
Kenneth Mangan — Kentucky, 09-35452


ᐅ Mark Wayne Mann, Kentucky

Address: 4704 Mackville Rd Springfield, KY 40069

Brief Overview of Bankruptcy Case 11-33237: "Mark Wayne Mann's bankruptcy, initiated in Jun 30, 2011 and concluded by Oct 16, 2011 in Springfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Mark Wayne Mann — Kentucky, 11-33237


ᐅ Emily K Mann, Kentucky

Address: 635 Riverview Ln Springfield, KY 40069

Concise Description of Bankruptcy Case 11-360147: "Springfield, KY resident Emily K Mann's 2011-12-19 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Apr 5, 2012."
Emily K Mann — Kentucky, 11-36014


ᐅ Damien Mattingly, Kentucky

Address: PO Box 248 Springfield, KY 40069

Bankruptcy Case 10-31738 Overview: "Springfield, KY resident Damien Mattingly's March 31, 2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 07.17.2010."
Damien Mattingly — Kentucky, 10-31738


ᐅ Johnathon P Mattingly, Kentucky

Address: 1590 Mclain Rd Springfield, KY 40069-8903

Snapshot of U.S. Bankruptcy Proceeding Case 2014-33827-acs: "Johnathon P Mattingly's bankruptcy, initiated in 10/16/2014 and concluded by January 14, 2015 in Springfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Johnathon P Mattingly — Kentucky, 2014-33827


ᐅ Aaron H Moore, Kentucky

Address: 685 Mount Zion Rd Springfield, KY 40069

Snapshot of U.S. Bankruptcy Proceeding Case 11-30595: "In Springfield, KY, Aaron H Moore filed for Chapter 7 bankruptcy in February 10, 2011. This case, involving liquidating assets to pay off debts, was resolved by May 17, 2011."
Aaron H Moore — Kentucky, 11-30595


ᐅ Samuel Moore, Kentucky

Address: 443 Mount Zion Rd Springfield, KY 40069

Bankruptcy Case 10-34943 Overview: "The case of Samuel Moore in Springfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Samuel Moore — Kentucky, 10-34943


ᐅ Julie E Morris, Kentucky

Address: 415 Kelly Shop Rd Springfield, KY 40069-9722

Bankruptcy Case 14-32769-thf Overview: "The case of Julie E Morris in Springfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Julie E Morris — Kentucky, 14-32769


ᐅ Mitchell B Morris, Kentucky

Address: 2603 Kelly Shop Rd Springfield, KY 40069-8791

Brief Overview of Bankruptcy Case 2014-32769-thf: "Springfield, KY resident Mitchell B Morris's July 22, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-10-20."
Mitchell B Morris — Kentucky, 2014-32769


ᐅ David Nally, Kentucky

Address: 4585 Cane Run Rd Springfield, KY 40069

Snapshot of U.S. Bankruptcy Proceeding Case 10-30063: "David Nally's Chapter 7 bankruptcy, filed in Springfield, KY in 2010-01-08, led to asset liquidation, with the case closing in 2010-04-14."
David Nally — Kentucky, 10-30063


ᐅ Roland Ray Oakes, Kentucky

Address: 109 Covington Ave Springfield, KY 40069-1107

Brief Overview of Bankruptcy Case 15-30244-grs: "In Springfield, KY, Roland Ray Oakes filed for Chapter 7 bankruptcy in June 4, 2015. This case, involving liquidating assets to pay off debts, was resolved by September 2, 2015."
Roland Ray Oakes — Kentucky, 15-30244


ᐅ Crystal Ellen Oakes, Kentucky

Address: 109 Covington Ave Springfield, KY 40069-1107

Bankruptcy Case 15-30244-grs Overview: "Crystal Ellen Oakes's bankruptcy, initiated in Jun 4, 2015 and concluded by 09/02/2015 in Springfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Crystal Ellen Oakes — Kentucky, 15-30244


ᐅ Dixie Lee Pinkston, Kentucky

Address: 145 Armory Hl Springfield, KY 40069

Brief Overview of Bankruptcy Case 11-32037: "The case of Dixie Lee Pinkston in Springfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dixie Lee Pinkston — Kentucky, 11-32037


ᐅ Jessica L Pinkston, Kentucky

Address: 145 Armory Hl Springfield, KY 40069-1203

Snapshot of U.S. Bankruptcy Proceeding Case 14-50172-grs: "In Springfield, KY, Jessica L Pinkston filed for Chapter 7 bankruptcy in 2014-01-30. This case, involving liquidating assets to pay off debts, was resolved by 04/30/2014."
Jessica L Pinkston — Kentucky, 14-50172


ᐅ Gwendolyn Yvette Powell, Kentucky

Address: 84 Bobolink Dr Apt 2 Springfield, KY 40069-1607

Bankruptcy Case 14-30721-jal Overview: "In Springfield, KY, Gwendolyn Yvette Powell filed for Chapter 7 bankruptcy in 2014-02-27. This case, involving liquidating assets to pay off debts, was resolved by 2014-05-28."
Gwendolyn Yvette Powell — Kentucky, 14-30721


ᐅ Vega Veatriz Ramirez, Kentucky

Address: 155 Lebanon Hl Springfield, KY 40069-1215

Bankruptcy Case 16-31603-thf Summary: "The bankruptcy filing by Vega Veatriz Ramirez, undertaken in 2016-05-20 in Springfield, KY under Chapter 7, concluded with discharge in August 18, 2016 after liquidating assets."
Vega Veatriz Ramirez — Kentucky, 16-31603


ᐅ Gregory Todd Ratliff, Kentucky

Address: PO Box 65 Springfield, KY 40069

Concise Description of Bankruptcy Case 12-302147: "Gregory Todd Ratliff's Chapter 7 bankruptcy, filed in Springfield, KY in 01.20.2012, led to asset liquidation, with the case closing in 2012-05-07."
Gregory Todd Ratliff — Kentucky, 12-30214


ᐅ James Brian Reid, Kentucky

Address: 127 Saint Rose Lebanon Rd Springfield, KY 40069

Bankruptcy Case 12-32432 Overview: "In a Chapter 7 bankruptcy case, James Brian Reid from Springfield, KY, saw their proceedings start in May 2012 and complete by 09.08.2012, involving asset liquidation."
James Brian Reid — Kentucky, 12-32432


ᐅ Casandra J Robinson, Kentucky

Address: 132 Lebanon Hl Springfield, KY 40069-1216

Snapshot of U.S. Bankruptcy Proceeding Case 14-30786-acs: "The bankruptcy record of Casandra J Robinson from Springfield, KY, shows a Chapter 7 case filed in 2014-02-28. In this process, assets were liquidated to settle debts, and the case was discharged in May 2014."
Casandra J Robinson — Kentucky, 14-30786


ᐅ Cynthia Satterfield, Kentucky

Address: 142 Smith Rd Springfield, KY 40069

Bankruptcy Case 10-32936 Overview: "In a Chapter 7 bankruptcy case, Cynthia Satterfield from Springfield, KY, saw her proceedings start in 2010-06-01 and complete by September 17, 2010, involving asset liquidation."
Cynthia Satterfield — Kentucky, 10-32936


ᐅ Maurice Short, Kentucky

Address: 221 E Grundy Ave # A Springfield, KY 40069-1114

Bankruptcy Case 15-31596-thf Overview: "Maurice Short's Chapter 7 bankruptcy, filed in Springfield, KY in 05/11/2015, led to asset liquidation, with the case closing in August 2015."
Maurice Short — Kentucky, 15-31596


ᐅ Clarence Silcox, Kentucky

Address: 149 Barnett Ln Springfield, KY 40069

Concise Description of Bankruptcy Case 10-306967: "In a Chapter 7 bankruptcy case, Clarence Silcox from Springfield, KY, saw their proceedings start in Feb 12, 2010 and complete by 2010-05-19, involving asset liquidation."
Clarence Silcox — Kentucky, 10-30696


ᐅ Jason D Smith, Kentucky

Address: 407 E High St Springfield, KY 40069-1120

Snapshot of U.S. Bankruptcy Proceeding Case 15-33445-acs: "Jason D Smith's bankruptcy, initiated in 2015-10-28 and concluded by 2016-01-26 in Springfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jason D Smith — Kentucky, 15-33445


ᐅ Troy Smith, Kentucky

Address: 2985 Beechland Rd Springfield, KY 40069

Brief Overview of Bankruptcy Case 10-32935: "Troy Smith's Chapter 7 bankruptcy, filed in Springfield, KY in 06.01.2010, led to asset liquidation, with the case closing in 2010-09-17."
Troy Smith — Kentucky, 10-32935


ᐅ Clara Diane Spalding, Kentucky

Address: 377 Hillcrest Ln Springfield, KY 40069

Bankruptcy Case 13-30246 Summary: "Clara Diane Spalding's Chapter 7 bankruptcy, filed in Springfield, KY in 2013-01-24, led to asset liquidation, with the case closing in 2013-04-30."
Clara Diane Spalding — Kentucky, 13-30246


ᐅ Buddy Tate, Kentucky

Address: 133 W Main St Apt 3 Springfield, KY 40069-1273

Bankruptcy Case 15-31595-acs Summary: "In Springfield, KY, Buddy Tate filed for Chapter 7 bankruptcy in May 11, 2015. This case, involving liquidating assets to pay off debts, was resolved by 2015-08-09."
Buddy Tate — Kentucky, 15-31595


ᐅ Kathy A Taylor, Kentucky

Address: 227 E Virginia Ave Springfield, KY 40069

Brief Overview of Bankruptcy Case 13-30375: "Kathy A Taylor's bankruptcy, initiated in 2013-01-31 and concluded by May 7, 2013 in Springfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Kathy A Taylor — Kentucky, 13-30375


ᐅ Samantha Jo Thomas, Kentucky

Address: 466 Mayfield Ln Springfield, KY 40069-9442

Concise Description of Bankruptcy Case 15-33127-jal7: "In Springfield, KY, Samantha Jo Thomas filed for Chapter 7 bankruptcy in 2015-09-28. This case, involving liquidating assets to pay off debts, was resolved by 12.27.2015."
Samantha Jo Thomas — Kentucky, 15-33127


ᐅ Donald Wayne Thompson, Kentucky

Address: 2902 Spaulding Ln Springfield, KY 40069

Brief Overview of Bankruptcy Case 13-32271-jal: "In a Chapter 7 bankruptcy case, Donald Wayne Thompson from Springfield, KY, saw his proceedings start in June 2013 and complete by 2013-09-10, involving asset liquidation."
Donald Wayne Thompson — Kentucky, 13-32271


ᐅ Nicholas Allan Thompson, Kentucky

Address: 209 Covington Ave Springfield, KY 40069-1109

Bankruptcy Case 09-36001 Summary: "Nicholas Allan Thompson's Springfield, KY bankruptcy under Chapter 13 in 2009-11-22 led to a structured repayment plan, successfully discharged in November 20, 2012."
Nicholas Allan Thompson — Kentucky, 09-36001


ᐅ Tisha F Tungate, Kentucky

Address: 711 Reservoir Ln Springfield, KY 40069

Brief Overview of Bankruptcy Case 13-33818-jal: "Springfield, KY resident Tisha F Tungate's 2013-09-25 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 12/30/2013."
Tisha F Tungate — Kentucky, 13-33818


ᐅ Donald Dewayne Weakley, Kentucky

Address: 2787 Valley Hill Rd Springfield, KY 40069-9424

Brief Overview of Bankruptcy Case 16-32087-acs: "Donald Dewayne Weakley's Chapter 7 bankruptcy, filed in Springfield, KY in July 6, 2016, led to asset liquidation, with the case closing in 10/04/2016."
Donald Dewayne Weakley — Kentucky, 16-32087


ᐅ Dorothy Delores Webster, Kentucky

Address: 208 Commercial Ave Springfield, KY 40069

Brief Overview of Bankruptcy Case 12-31247: "Dorothy Delores Webster's bankruptcy, initiated in 03.15.2012 and concluded by Jul 1, 2012 in Springfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dorothy Delores Webster — Kentucky, 12-31247


ᐅ Jr William Wheatley, Kentucky

Address: 4060 Cane Run Rd Springfield, KY 40069

Bankruptcy Case 10-31847 Summary: "The case of Jr William Wheatley in Springfield, KY, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Jr William Wheatley — Kentucky, 10-31847


ᐅ Daniel W Winsor, Kentucky

Address: 9098 Bloomfield Rd Springfield, KY 40069

Snapshot of U.S. Bankruptcy Proceeding Case 12-30010: "The bankruptcy record of Daniel W Winsor from Springfield, KY, shows a Chapter 7 case filed in 01.03.2012. In this process, assets were liquidated to settle debts, and the case was discharged in April 2012."
Daniel W Winsor — Kentucky, 12-30010


ᐅ Joe Yates, Kentucky

Address: 1731 Gregory Ln Springfield, KY 40069

Bankruptcy Case 12-31791 Summary: "Joe Yates's bankruptcy, initiated in 2012-04-16 and concluded by 2012-08-02 in Springfield, KY, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Joe Yates — Kentucky, 12-31791


ᐅ Louise Y Young, Kentucky

Address: PO Box 98 Springfield, KY 40069

Bankruptcy Case 12-32756 Summary: "Louise Y Young's Chapter 7 bankruptcy, filed in Springfield, KY in 06.13.2012, led to asset liquidation, with the case closing in 2012-09-11."
Louise Y Young — Kentucky, 12-32756


ᐅ Stephanie L Young, Kentucky

Address: 707 N Claybrook Ave Springfield, KY 40069-1072

Concise Description of Bankruptcy Case 14-33197-thf7: "In Springfield, KY, Stephanie L Young filed for Chapter 7 bankruptcy in Aug 25, 2014. This case, involving liquidating assets to pay off debts, was resolved by Nov 23, 2014."
Stephanie L Young — Kentucky, 14-33197


ᐅ Linda Sharon Young, Kentucky

Address: 115 Kentucky Ave Springfield, KY 40069-1049

Snapshot of U.S. Bankruptcy Proceeding Case 2014-31904-acs: "The bankruptcy record of Linda Sharon Young from Springfield, KY, shows a Chapter 7 case filed in 2014-05-15. In this process, assets were liquidated to settle debts, and the case was discharged in August 2014."
Linda Sharon Young — Kentucky, 2014-31904